DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Mydentist Acquisitions Limited

Adresa
Europa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
VAT ID (DIČ) no VAT ID available
Company No. 05657372 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)74990 Non-trading company
Company Register Statusactive
Previous Names
  • IDH Acquisitions Limited
  • Intercede 2098 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Mydentist Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 05657369 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Turnstone Equityco 1 Limited Status: Active Notified: 06/04/2016 Companies House Number: 07496756 Nature of Control
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Davies, Clifford Gwyn Stoneclough Road Kearsley, Manchester Status: Active Notified: 17/06/2010 Date of Birth: 11/1966 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Letters, Sharon Patricia Stoneclough Road, Kearsley, Manchester, United Kingdom Status: Active Notified: 22/12/2015 Date of Birth: 09/1975 Occupation: Clinical Director Role: Director Country of Residence: United Kingdom Nationality: British
    Moroney, Bernard Stoneclough Road Kearsley, Manchester Status: Active Notified: 17/06/2010 Date of Birth: 02/1953 Occupation: Clinical Director Role: Director Country of Residence: England Nationality: British
    Pandya, Nilesh Kundanlal Stoneclough Road, Kearsley, Manchester, United Kingdom Status: Active Notified: 27/11/2020 Date of Birth: 01/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Prasad, Manish Stoneclough Road Kearsley, Manchester Status: Active Notified: 01/02/2014 Date of Birth: 12/1972 Occupation: Clinical Director Role: Director Country of Residence: United Kingdom Nationality: British
    Riall, Tom Kearsley, Manchester, United Kingdom Status: Active Notified: 08/05/2017 Date of Birth: 04/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Roseby, Stephen Stoneclough Road, Kearsley, Manchester, United Kingdom Status: Active Notified: 31/01/2020 Role: Secretary
    Storah, Richard Stoneclough Road, Kearsley, Manchester, United Kingdom Status: Active Notified: 05/04/2019 Date of Birth: 06/1977 Occupation: Director Of Finance Role: Director Country of Residence: England Nationality: British
    Whitley, Krista Nyree Stoneclough Road, Kearsley, Manchester, United Kingdom Status: Active Notified: 31/07/2017 Date of Birth: 12/1970 Occupation: Clinical Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB DM and LJ Jordan Limited Status: Active Notified: 06/04/2016 Companies House Number: 07266122 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB IDH 331 LTD. Status: Active Notified: 06/04/2016 Companies House Number: 06693404 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB IDH 441 TO 444 LTD. Status: Active Notified: 06/04/2016 Companies House Number: 06554780 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Olivers Dental Studio Limited Status: Active Notified: 06/04/2016 Companies House Number: 06473522 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Orthodontic Centre (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04658389 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Orthoworld 2000 Limited Status: Active Notified: 06/04/2016 Companies House Number: 00506666 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Priory House Dental Care Limited Status: Active Notified: 06/04/2016 Companies House Number: 06789606 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Saltergate Dental Care Limited Status: Active Notified: 18/03/2024 Companies House Number: 06195981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Silverdale Dental Care LTD Status: Active Notified: 06/04/2016 Companies House Number: 06862901 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Smile Stylist LTD Status: Active Notified: 02/10/2023 Companies House Number: 06772891 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors